Advanced company searchLink opens in new window

APRIL SPRINGS LIMITED

Company number 03037083

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
18 Apr 2023 PSC07 Cessation of Janet Anne Gillbanks as a person with significant control on 22 May 2019
17 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
25 Mar 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 May 2019
25 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
25 Mar 2022 PSC01 Notification of Nicole Michelle Albano as a person with significant control on 23 November 2020
25 Mar 2022 PSC04 Change of details for Mr Callum Mckeefery as a person with significant control on 23 November 2020
09 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
28 Jan 2021 AP01 Appointment of Mrs Nicole Michelle Albano as a director on 23 November 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 October 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 May 2019
25 Oct 2019 PSC01 Notification of Callum Mckeefery as a person with significant control on 22 May 2019
03 Jun 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 3 June 2019
17 Apr 2019 TM02 Termination of appointment of Rowleys Secretaries Limited as a secretary on 17 April 2019
12 Mar 2019 AP01 Appointment of Mr Callum Mckeefery as a director on 14 February 2019
11 Mar 2019 TM01 Termination of appointment of Janet Anne Gillbanks as a director on 14 January 2019
31 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates